-
WINE CELLAR TRADING LIMITED - European House, Darlaston Road, Walsall, West Midlands, United Kingdom
Company Information
- Company registration number
- 06981430
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- European House
- Darlaston Road
- Walsall
- West Midlands
- WS2 9SQ European House, Darlaston Road, Walsall, West Midlands, WS2 9SQ UK
Management
- Managing Directors
- AKINTOLA, Ayodele
- CHATHA, Balbir Singh
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2009-08-05
- Dissolved on
- 2022-05-10
- SIC/NACE
- 47110
Ownership
- Beneficial Owners
- Efb Retail Ltd
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Previous Names
- WINE CELLAR TRADING 2 LIMITED
- Filing of Accounts
- Due Date: 2019-04-30
- Last Date: 2017-01-31
- Last Return Made Up To:
- 2012-08-05
- Annual Return
- Due Date: 2019-08-19
- Last Date: 2018-08-05
-
WINE CELLAR TRADING LIMITED Company Description
- WINE CELLAR TRADING LIMITED is a ltd registered in United Kingdom with the Company reg no 06981430. Its current trading status is "closed". It was registered 2009-08-05. It was previously called WINE CELLAR TRADING 2 LIMITED. It has declared SIC or NACE codes as "47110". It has 2 directors The latest accounts are filed up to 31/01/2011. The latest annual return was filed up to 2012-08-05.It can be contacted at European House .
Get WINE CELLAR TRADING LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Wine Cellar Trading Limited - European House, Darlaston Road, Walsall, West Midlands, United Kingdom
Did you know? kompany provides original and official company documents for WINE CELLAR TRADING LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
liquidation-in-administration-progress-report (2021-03-09) - AM10
-
liquidation-in-administration-extension-of-period (2021-01-14) - AM19
keyboard_arrow_right 2020
-
liquidation-in-administration-progress-report (2020-03-05) - AM10
-
liquidation-in-administration-extension-of-period (2020-01-30) - AM19
-
liquidation-in-administration-progress-report (2020-09-18) - AM10
keyboard_arrow_right 2019
-
liquidation-in-administration-proposals (2019-05-09) - AM03
-
liquidation-administration-notice-deemed-approval-of-proposals (2019-05-02) - AM06
-
liquidation-in-administration-appointment-of-administrator (2019-02-15) - AM01
-
liquidation-in-administration-progress-report (2019-09-05) - AM10
keyboard_arrow_right 2018
-
gazette-notice-compulsory (2018-01-02) - GAZ1
-
gazette-filings-brought-up-to-date (2018-02-03) - DISS40
-
termination-director-company-with-name-termination-date (2018-02-15) - TM01
-
appoint-person-director-company-with-name-date (2018-02-16) - AP01
-
accounts-with-accounts-type-full (2018-01-31) - AA
-
notification-of-a-person-with-significant-control (2018-03-06) - PSC02
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-03-23) - MR01
-
change-account-reference-date-company-previous-extended (2018-07-31) - AA01
-
confirmation-statement-with-no-updates (2018-08-16) - CS01
-
withdrawal-of-a-person-with-significant-control-statement (2018-03-06) - PSC09
keyboard_arrow_right 2017
-
confirmation-statement-with-no-updates (2017-09-18) - CS01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-full (2016-11-23) - AA
-
confirmation-statement-with-updates (2016-09-08) - CS01
-
auditors-resignation-company (2016-03-17) - AUD
-
auditors-resignation-company (2016-03-16) - AUD
keyboard_arrow_right 2015
-
accounts-with-accounts-type-full (2015-12-07) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-08-20) - AR01
-
gazette-filings-brought-up-to-date (2015-03-28) - DISS40
-
accounts-with-accounts-type-full (2015-03-26) - AA
-
gazette-notice-compulsory (2015-02-03) - GAZ1
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-08-14) - AR01
-
mortgage-charge-part-both-with-charge-number (2014-01-18) - MR05
keyboard_arrow_right 2013
-
accounts-with-accounts-type-full (2013-11-04) - AA
-
accounts-with-accounts-type-full (2013-02-05) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-08-23) - AR01
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-08-24) - AR01
-
certificate-change-of-name-company (2012-04-03) - CERTNM
-
accounts-with-accounts-type-full (2012-02-01) - AA
-
gazette-filings-brought-up-to-date (2012-02-01) - DISS40
-
gazette-notice-compulsary (2012-01-31) - GAZ1
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-08-31) - AR01
keyboard_arrow_right 2010
-
appoint-person-director-company-with-name (2010-03-31) - AP01
-
change-registered-office-address-company-with-date-old-address (2010-09-03) - AD01
-
change-sail-address-company (2010-09-03) - AD02
-
termination-director-company-with-name (2010-03-31) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-09-03) - AR01
-
change-account-reference-date-company-previous-shortened (2010-10-02) - AA01
-
accounts-with-accounts-type-full (2010-11-01) - AA
-
move-registers-to-sail-company (2010-09-03) - AD03
keyboard_arrow_right 2009
-
memorandum-articles (2009-10-08) - MEM/ARTS
-
appoint-person-director-company-with-name (2009-10-07) - AP01
-
change-registered-office-address-company-with-date-old-address (2009-10-07) - AD01
-
termination-secretary-company-with-name (2009-10-07) - TM02
-
termination-director-company-with-name (2009-10-07) - TM01
-
certificate-change-of-name-company (2009-10-06) - CERTNM
-
legacy (2009-10-06) - MG01
-
resolution (2009-10-05) - RESOLUTIONS
-
incorporation-company (2009-08-05) - NEWINC